Company NameWoodside Fountain Inns Limited
DirectorBenjamin Lumsden
Company StatusActive
Company NumberSC190158
CategoryPrivate Limited Company
Incorporation Date12 October 1998(25 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameBenjamin Lumsden
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1998(same day as company formation)
RolePublican
Country of ResidenceScotland
Correspondence Address24 Murray Terrace
Aberdeen
AB11 5SD
Scotland
Director NameRobert Douglas McGuire
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(same day as company formation)
RolePublican
Country of ResidenceScotland
Correspondence Address1 Culbin Place
Forres
Morayshire
IV36 1ER
Scotland
Secretary NameRobert Douglas McGuire
NationalityBritish
StatusResigned
Appointed12 October 1998(same day as company formation)
RolePublican
Country of ResidenceScotland
Correspondence Address51 Chapel Street
Aberdeen
AB10 1SS
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 October 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address51 Chapel Street
Aberdeen
AB10 1SS
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Benjamin Lumsden
50.00%
Ordinary
1 at £1Robert Douglas Mcguire
50.00%
Ordinary

Financials

Year2014
Net Worth£456,467
Cash£50,322
Current Liabilities£9,302

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

30 October 1998Delivered on: 10 November 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Portals bar 17/18 castle street,aberdeen.
Outstanding
26 October 1998Delivered on: 30 October 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

27 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
7 April 2023Micro company accounts made up to 31 October 2022 (3 pages)
23 December 2022Notification of Benjamin Lumsden as a person with significant control on 7 December 2022 (2 pages)
18 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
18 October 2022Cessation of Elizabeth Mcguire as a person with significant control on 18 October 2022 (1 page)
15 March 2022Micro company accounts made up to 31 October 2021 (3 pages)
29 October 2021Termination of appointment of Robert Douglas Mcguire as a director on 31 October 2018 (1 page)
29 October 2021Confirmation statement made on 12 October 2021 with updates (4 pages)
29 October 2021Termination of appointment of Robert Douglas Mcguire as a secretary on 31 October 2018 (1 page)
24 May 2021Micro company accounts made up to 31 October 2020 (3 pages)
19 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
22 June 2020Micro company accounts made up to 31 October 2019 (3 pages)
10 December 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
19 June 2019Micro company accounts made up to 31 October 2018 (2 pages)
4 December 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
11 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
26 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
26 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
1 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
1 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
18 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
5 October 2016Registered office address changed from 135-137 Hardgate Aberdeen AB11 6XQ to 51 Chapel Street Aberdeen AB10 1SS on 5 October 2016 (1 page)
5 October 2016Registered office address changed from 135-137 Hardgate Aberdeen AB11 6XQ to 51 Chapel Street Aberdeen AB10 1SS on 5 October 2016 (1 page)
1 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
1 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
26 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(4 pages)
26 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(4 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
20 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
20 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
10 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
10 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
17 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(4 pages)
17 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(4 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
16 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
15 November 2012Director's details changed for Robert Douglas Mcguire on 1 April 2012 (2 pages)
15 November 2012Secretary's details changed for Robert Douglas Mcguire on 1 April 2012 (1 page)
15 November 2012Director's details changed for Robert Douglas Mcguire on 1 April 2012 (2 pages)
15 November 2012Secretary's details changed for Robert Douglas Mcguire on 1 April 2012 (1 page)
15 November 2012Secretary's details changed for Robert Douglas Mcguire on 1 April 2012 (1 page)
15 November 2012Director's details changed for Robert Douglas Mcguire on 1 April 2012 (2 pages)
20 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
6 January 2012Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
24 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
24 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
5 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
5 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
5 January 2010Registered office address changed from Double Two 22 Balnagask Road Aberdeen AB11 8HR on 5 January 2010 (1 page)
5 January 2010Registered office address changed from Double Two 22 Balnagask Road Aberdeen AB11 8HR on 5 January 2010 (1 page)
5 January 2010Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
5 January 2010Registered office address changed from Double Two 22 Balnagask Road Aberdeen AB11 8HR on 5 January 2010 (1 page)
5 January 2010Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
27 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
27 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
2 February 2009Return made up to 12/10/08; full list of members (4 pages)
2 February 2009Return made up to 12/10/08; full list of members (4 pages)
9 October 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
9 October 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Return made up to 12/10/07; full list of members (2 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Return made up to 12/10/07; full list of members (2 pages)
9 January 2008Secretary's particulars changed;director's particulars changed (1 page)
9 January 2008Secretary's particulars changed;director's particulars changed (1 page)
13 April 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
13 April 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
19 October 2006Return made up to 12/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 October 2006Return made up to 12/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 April 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
4 April 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
3 November 2005Return made up to 12/10/05; full list of members (7 pages)
3 November 2005Return made up to 12/10/05; full list of members (7 pages)
2 February 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
2 February 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
22 October 2004Return made up to 12/10/04; full list of members (7 pages)
22 October 2004Return made up to 12/10/04; full list of members (7 pages)
10 March 2004Total exemption small company accounts made up to 31 October 2003 (2 pages)
10 March 2004Total exemption small company accounts made up to 31 October 2003 (2 pages)
18 November 2003Return made up to 12/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 November 2003Return made up to 12/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 February 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
18 February 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
1 November 2002Return made up to 12/10/02; full list of members (7 pages)
1 November 2002Return made up to 12/10/02; full list of members (7 pages)
30 March 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
30 March 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
11 October 2001Return made up to 12/10/01; full list of members
  • 363(287) ‐ Registered office changed on 11/10/01
(6 pages)
11 October 2001Return made up to 12/10/01; full list of members
  • 363(287) ‐ Registered office changed on 11/10/01
(6 pages)
13 February 2001Accounts for a small company made up to 31 October 2000 (3 pages)
13 February 2001Accounts for a small company made up to 31 October 2000 (3 pages)
4 January 2001Return made up to 12/10/00; full list of members (6 pages)
4 January 2001Return made up to 12/10/00; full list of members (6 pages)
18 January 2000Accounts for a small company made up to 31 October 1999 (2 pages)
18 January 2000Accounts for a small company made up to 31 October 1999 (2 pages)
13 October 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1998Partic of mort/charge * (5 pages)
10 November 1998Partic of mort/charge * (5 pages)
30 October 1998Partic of mort/charge * (6 pages)
30 October 1998Partic of mort/charge * (6 pages)
14 October 1998Secretary resigned (1 page)
14 October 1998Secretary resigned (1 page)
12 October 1998Incorporation (17 pages)
12 October 1998Incorporation (17 pages)